Search icon

DO IT RIGHT CLEANING INC. - Florida Company Profile

Company Details

Entity Name: DO IT RIGHT CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DO IT RIGHT CLEANING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000025028
FEI/EIN Number 82-4826755

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 WOODSIDE DR, ORANGE PARK, FL, 32073
Mail Address: 410 WOODSIDE DR, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ANTWAN President 410 WOODSIDE DR, ORANGE PARK, FL, 32073
Adams Whitney Vice President 410 WOODSIDE DR, ORANGE PARK, FL, 32073
ADAMS ANTWAN Agent 410 WOODSIDE DR, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-04 ADAMS, ANTWAN -
REINSTATEMENT 2020-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-12-17
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-09-30
AMENDED ANNUAL REPORT 2020-07-15
REINSTATEMENT 2020-06-04
Domestic Profit 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066977304 2020-04-29 0491 PPP 410 Woodside Dr, Orange Park, FL, 32073
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687.5
Loan Approval Amount (current) 9687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 9
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9800.03
Forgiveness Paid Date 2021-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State